LIGHTGRAPHIX LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Brett Harding as a director on 2025-07-25

View Document

23/06/2523 June 2025 NewAppointment of Mr Henry Teschmaker Essilfie as a director on 2025-06-10

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/12/2410 December 2024 Termination of appointment of Stanley David Harris as a director on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

15/12/2315 December 2023 Termination of appointment of Ellie-Anne Georgia Mchale as a secretary on 2023-12-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

09/02/239 February 2023 Director's details changed for Mr Simon James Lyon on 2023-01-27

View Document

09/02/239 February 2023 Appointment of Miss Ellie-Anne Georgia Mchale as a secretary on 2023-02-03

View Document

02/03/222 March 2022 Termination of appointment of Richard Hargreaves as a director on 2022-02-28

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARGREAVES / 20/02/2020

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031736280004

View Document

27/07/1827 July 2018 CESSATION OF RICHARD HARGREAVES AS A PSC

View Document

27/07/1827 July 2018 CESSATION OF ROBERT ANDREW BUXTON AS A PSC

View Document

27/07/1827 July 2018 CESSATION OF SIMON JAMES LYON AS A PSC

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LGX HOLDING LTD

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

20/01/1820 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031736280005

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BUXTON / 10/12/2016

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 ALTER ARTICLES 02/03/2016

View Document

21/04/1621 April 2016 ARTICLES OF ASSOCIATION

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031736280004

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR STANLEY DAVID HARRIS

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR SIMON JAMES LYON

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR ROBERT ANDREW BUXTON

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

08/04/138 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARGREAVES / 22/12/2009

View Document

06/04/106 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 GBP IC 8500/5100 18/02/09 GBP SR [email protected]=3400

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DARBY

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: VAUXHALL PLACE LOWFIELD STREET DARTFORD KENT DA1 1HU

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 S-DIV 25/03/96

View Document

25/11/0525 November 2005 NC INC ALREADY ADJUSTED 25/03/96

View Document

25/11/0525 November 2005 RE:SHARE SUB DIVISION 25/03/96

View Document

25/11/0525 November 2005 £ NC 1000/25000 25/03/

View Document

25/11/0525 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 60,OOO @ .10 12/10/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS; AMEND

View Document

16/03/9816 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS; AMEND

View Document

22/06/9722 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: THE MALTHOUSE OTTERBOURNE WINCHESTER HAMPSHIRE SO21 2EE

View Document

20/06/9620 June 1996 COMPANY NAME CHANGED CHARTER TRADING EC LIMITED CERTIFICATE ISSUED ON 21/06/96

View Document

20/04/9620 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company